Minster Court (durham City) Limited STOCKTON-ON-TEES


Founded in 1991, Minster Court (durham City), classified under reg no. 02612303 is an active company. Currently registered at 4 Silver Street TS18 1LS, Stockton-on-tees the company has been in the business for 34 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Melanie C., Andrew H. and Joanne M.. In addition one secretary - Sarah S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Minster Court (durham City) Limited Address / Contact

Office Address 4 Silver Street
Town Stockton-on-tees
Post code TS18 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02612303
Date of Incorporation Mon, 20th May 1991
Industry Non-trading company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (228 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Melanie C.

Position: Director

Appointed: 13 April 2021

Sarah S.

Position: Secretary

Appointed: 31 July 2018

Andrew H.

Position: Director

Appointed: 31 March 2011

Joanne M.

Position: Director

Appointed: 27 March 2003

John W.

Position: Secretary

Resigned: 31 July 2018

Andrew D.

Position: Director

Appointed: 12 June 2007

Resigned: 11 May 2018

Margaret M.

Position: Director

Appointed: 21 March 2005

Resigned: 20 December 2013

Fiona A.

Position: Director

Appointed: 27 March 2003

Resigned: 15 June 2007

Andrew W.

Position: Director

Appointed: 27 March 2003

Resigned: 04 August 2004

Alan S.

Position: Director

Appointed: 27 March 2000

Resigned: 05 October 2020

James D.

Position: Director

Appointed: 27 March 2000

Resigned: 02 February 2001

William J.

Position: Director

Appointed: 28 March 1995

Resigned: 31 January 2000

Olwyne C.

Position: Director

Appointed: 16 November 1992

Resigned: 08 November 2005

Mary A.

Position: Director

Appointed: 16 November 1992

Resigned: 27 October 2004

Ernest B.

Position: Director

Appointed: 16 November 1992

Resigned: 31 August 2001

Derek B.

Position: Director

Appointed: 16 November 1992

Resigned: 20 January 1998

Dorothy C.

Position: Director

Appointed: 16 November 1992

Resigned: 18 January 1994

John G.

Position: Director

Appointed: 16 November 1992

Resigned: 27 March 2000

Sheila S.

Position: Director

Appointed: 16 November 1992

Resigned: 14 September 2003

Eric M.

Position: Director

Appointed: 05 October 1992

Resigned: 16 November 1992

Alexander D.

Position: Secretary

Appointed: 05 October 1992

Resigned: 24 March 1992

Helen Z.

Position: Director

Appointed: 21 September 1992

Resigned: 18 November 1993

Alexander D.

Position: Director

Appointed: 08 September 1992

Resigned: 16 November 1992

Helen Z.

Position: Director

Appointed: 08 September 1992

Resigned: 05 October 1992

Olwyne C.

Position: Director

Appointed: 20 May 1992

Resigned: 21 September 1992

John W.

Position: Secretary

Appointed: 20 May 1992

Resigned: 05 October 1992

Thomas W.

Position: Director

Appointed: 20 May 1992

Resigned: 18 November 1992

Catherine H.

Position: Director

Appointed: 20 May 1992

Resigned: 28 July 1992

John G.

Position: Director

Appointed: 20 May 1992

Resigned: 16 September 1992

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 9th, September 2024
Free Download (4 pages)

Company search

Advertisements